Advanced company searchLink opens in new window

EVAKI POWER LIMITED

Company number 07447032

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of directors 24/08/2015
03 Sep 2015 MR04 Satisfaction of charge 074470320001 in full
25 Aug 2015 SH20 Statement by Directors
25 Aug 2015 SH19 Statement of capital on 25 August 2015
  • GBP 12,614.56
25 Aug 2015 CAP-SS Solvency Statement dated 24/08/15
25 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of premium share 24/08/2015
25 Aug 2015 AP01 Appointment of Charles Hill as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Matthew Sheppee as a director on 24 August 2015
28 Jul 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew Sheppee as a director on 21 July 2015
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
09 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 30,000.2
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
11 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders agreement 31/03/2014
24 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise conflict of interest 31/03/2014
24 Apr 2014 SH08 Change of share class name or designation
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director